Company NameJ.Ball & Co.(Formwork)Limited
Company StatusDissolved
Company Number00656016
CategoryPrivate Limited Company
Incorporation Date8 April 1960(64 years, 1 month ago)
Dissolution Date30 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRichard David Iwanejko
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1991(30 years, 11 months after company formation)
Appointment Duration17 years, 5 months (closed 30 August 2008)
RoleBuilding Worker
Correspondence AddressAvondene
Broomfield Lane
Farnsfield
Nottinghamshire
Director NameAnthony Robert Iwanejko
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1996(36 years, 6 months after company formation)
Appointment Duration11 years, 10 months (closed 30 August 2008)
RoleBuilder
Correspondence Address34 Forest Road
Calverton
Nottinghamshire
NG14 6NJ
Director NameRichard Mark Mikula
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1996(36 years, 6 months after company formation)
Appointment Duration11 years, 10 months (closed 30 August 2008)
RoleBuilder
Correspondence Address9 Turney Street
The Meadows
Nottingham
NG2 2LG
Secretary NameAnthony Robert Iwanejko
NationalityBritish
StatusClosed
Appointed26 November 2002(42 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 30 August 2008)
RoleCompany Director
Correspondence Address34 Forest Road
Calverton
Nottinghamshire
NG14 6NJ
Director NameDaniel Iwanejko
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(30 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 October 1996)
RoleBuilding Worker
Correspondence Address2 Boggs Cottages
Lindhurst Lane
Mansfield
Nottinghamshire
NG18 4TG
Director NameHenryk Milanowski
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(30 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 October 1996)
RoleBuilding Worker
Correspondence AddressAvalon
Cavendish Avenue Gedling
Nottingham
NG4 4FZ
Director NameStanislaw Rudski
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(30 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 1994)
RoleBuilding Worker
Correspondence Address3 Heatherley Drive
Basford
Nottingham
Nottinghamshire
NG6 0FP
Secretary NameDaniel Iwanejko
NationalityBritish
StatusResigned
Appointed14 March 1991(30 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 26 November 2002)
RoleCompany Director
Correspondence Address2 Boggs Cottages
Lindhurst Lane
Mansfield
Nottinghamshire
NG18 4TG

Location

Registered AddressOmega Court 368 Cemetery Road
Sheffield
South Yorkshire
S11 8FT
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£6,785
Cash£5
Current Liabilities£52,627

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
20 May 2008Liquidators statement of receipts and payments to 26 October 2008 (5 pages)
23 November 2007Liquidators statement of receipts and payments (5 pages)
29 May 2007Liquidators statement of receipts and payments (5 pages)
7 November 2006Liquidators statement of receipts and payments (5 pages)
31 May 2006Liquidators statement of receipts and payments (5 pages)
31 October 2005Liquidators statement of receipts and payments (5 pages)
23 May 2005Liquidators statement of receipts and payments (5 pages)
29 April 2004Statement of affairs (6 pages)
29 April 2004Appointment of a voluntary liquidator (1 page)
29 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 2004Registered office changed on 21/04/04 from: c/o spearhead corporate solution first floor 26-28 park road chesterfield derbyshire S40 1XZ (1 page)
13 February 2004Registered office changed on 13/02/04 from: 2 boggs cottages lindhurst lane mansfield notts NG18 4TG (1 page)
13 December 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
29 August 2003Return made up to 15/03/03; full list of members (7 pages)
11 February 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned (1 page)
3 December 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
2 June 2002Return made up to 15/03/02; full list of members (7 pages)
1 August 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
20 April 2001Return made up to 15/03/01; full list of members (7 pages)
8 September 2000Full accounts made up to 30 November 1999 (11 pages)
5 June 2000Return made up to 15/03/00; full list of members (7 pages)
12 April 1999Return made up to 15/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1999Accounts for a small company made up to 30 November 1998 (4 pages)
12 May 1998Return made up to 15/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1998Accounts for a small company made up to 30 November 1997 (4 pages)
27 August 1997Full accounts made up to 30 November 1996 (11 pages)
16 July 1997Return made up to 15/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996Director resigned (1 page)
9 July 1996Accounts for a small company made up to 30 November 1995 (5 pages)
2 April 1996Return made up to 15/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)
27 June 1995Return made up to 15/03/95; full list of members (8 pages)